About

Registered Number: 06388448
Date of Incorporation: 03/10/2007 (17 years and 6 months ago)
Company Status: Active
Date of Dissolution: 23/05/2017 (7 years and 11 months ago)
Registered Address: 146 New London Road, Chelmsford, Essex, CM2 0AW

 

Established in 2007, Nrj Project Management Ltd has its registered office in Chelmsford, Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYCE, Nigel Ridley 03 October 2007 - 1
JOYCE, Nicholas Ridley 01 June 2015 18 December 2017 1
JOYCE, Tina Ann 04 October 2007 02 October 2015 1
NRJ PROJECT MANAGEMENT LIMITED 04 October 2007 04 October 2007 1
Secretary Name Appointed Resigned Total Appointments
JOYCE, Tina Ann 04 October 2007 04 October 2007 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 04 September 2019
SH01 - Return of Allotment of shares 03 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 31 January 2018
TM01 - Termination of appointment of director 18 December 2017
CS01 - N/A 08 November 2017
AA - Annual Accounts 12 July 2017
RT01 - Application for administrative restoration to the register 12 July 2017
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CH01 - Change of particulars for director 06 February 2017
CS01 - N/A 12 December 2016
AR01 - Annual Return 02 February 2016
TM01 - Termination of appointment of director 28 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
DISS40 - Notice of striking-off action discontinued 30 December 2015
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AA - Annual Accounts 23 December 2015
AP01 - Appointment of director 16 July 2015
AA01 - Change of accounting reference date 01 June 2015
DISS40 - Notice of striking-off action discontinued 10 February 2015
AR01 - Annual Return 09 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AA - Annual Accounts 31 July 2014
DISS40 - Notice of striking-off action discontinued 12 February 2014
AR01 - Annual Return 11 February 2014
AD01 - Change of registered office address 11 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 06 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 07 October 2010
TM02 - Termination of appointment of secretary 07 October 2010
AP01 - Appointment of director 06 October 2010
AP03 - Appointment of secretary 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 26 August 2010
AP02 - Appointment of corporate director 28 June 2010
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 11 November 2008
NEWINC - New incorporation documents 03 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.